Company Name1001 Winds Limited
DirectorVincenzo Rosati
Company StatusActive
Company Number06317229
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVincenzo Rosati
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVia Martiri Della Liberta 10
Candiolo
10060
Italy
Secretary NameWoodford Services Limited (Corporation)
StatusCurrent
Appointed22 September 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address3 The Shrubberies George Lane
London
E18 1BD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 September 2017)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address3 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Mr Vincenzo Rosati
80.00%
Ordinary
20 at £1Mr Fabio Trommacco
20.00%
Ordinary

Financials

Year2014
Net Worth£28,952
Cash£778
Current Liabilities£21,789

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

16 May 2023Total exemption full accounts made up to 30 June 2022 (16 pages)
15 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 30 June 2021 (16 pages)
23 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
11 June 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (16 pages)
24 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
14 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
18 September 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
22 June 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
22 September 2017Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 3 the Shrubberies George Lane London E18 1BD on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Jordan Cosec Limited as a secretary on 21 September 2017 (1 page)
22 September 2017Appointment of Woodford Services Limited as a secretary on 22 September 2017 (2 pages)
22 September 2017Appointment of Woodford Services Limited as a secretary on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 3 the Shrubberies George Lane London E18 1BD on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Jordan Cosec Limited as a secretary on 21 September 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 June 2017 (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
10 July 2009Secretary appointed jordan cosec LIMITED (1 page)
10 July 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
10 July 2009Secretary appointed jordan cosec LIMITED (1 page)
10 July 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
15 September 2008Return made up to 18/07/08; full list of members (3 pages)
15 September 2008Return made up to 18/07/08; full list of members (3 pages)
20 December 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
20 December 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
18 July 2007Incorporation (18 pages)
18 July 2007Incorporation (18 pages)